CMA SHIPS UK LIMITED
Overview
Company Name | CMA SHIPS UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02480882 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CMA SHIPS UK LIMITED?
- Sea and coastal freight water transport (50200) / Transportation and storage
Where is CMA SHIPS UK LIMITED located?
Registered Office Address | C/O Begbies Traynor No 1 Old Hall Street L3 9HF Liverpool |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CMA SHIPS UK LIMITED?
Company Name | From | Until |
---|---|---|
SCORPIO MARINE LIMITED | Mar 14, 1990 | Mar 14, 1990 |
What are the latest accounts for CMA SHIPS UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CMA SHIPS UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Apr 06, 2021 | 17 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Begbies Traynor No 1 Old Hall Street Liverpool L3 9HF to C/O Begbies Traynor No 1 Old Hall Street Liverpool L3 9HF on Jun 24, 2020 | 2 pages | AD01 | ||||||||||
Registered office address changed from 75 King William Street London EC4N 7BE to C/O Begbies Traynor No 1 Old Hall Street Liverpool L3 9HF on Jun 10, 2020 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Luc Pierre Jacques Adrien Portier as a director on Feb 26, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Veronique Lechevin as a director on Feb 26, 2020 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Appointment of Mr Lee Ward as a secretary on Aug 05, 2019 | 2 pages | AP03 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Jacques Sadee as a person with significant control on Feb 26, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Cristina Arribillaga as a secretary on Feb 26, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ludovic Gerard as a director on Sep 24, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Veronique Lechevin as a director on Jul 22, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hugh David Burnage as a director on Jul 21, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Who are the officers of CMA SHIPS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WARD, Lee | Secretary | No 1 Old Hall Street L3 9HF Liverpool C/O Begbies Traynor | 261174430001 | |||||||
SPACEY, Simon John Alexander | Director | 75 King William Street London EC4N 7BE | England | British | Shipping Consultant | 40512690002 | ||||
ARRIBILLAGA, Cristina, Ms. | Secretary | 75 King William Street London EC4N 7BE | 217411650001 | |||||||
COKER, Ann Rosemary | Secretary | 11 Camden Close BR7 5PH Chislehurst Kent | British | 4568040001 | ||||||
CRANFIELD, Malcolm | Secretary | c/o Cma Cgm (Uk) Shipping Limited Princes Parade Princes Dock L3 1BG Liverpool 12 Merseyside | British | Chartered Accountant | 95385220001 | |||||
SPACEY, Clare Susan | Secretary | Lynwood Southill Road BR7 5EE Chislehurst Kent | British | 95030540001 | ||||||
SPACEY, Simon John Alexander | Secretary | Lynwood Southill Road BR7 5EE Chislehurst Kent | British | Shipping Consultant | 40512690002 | |||||
BOARDLEY, Thomas Stephen | Director | The Old Post House Middle Street Clavering CB11 4QL Saffron Walden Essex | England | British | Director | 105354530001 | ||||
BURNAGE, Hugh David | Director | 75 King William Street London EC4N 7BE | England | British | Director | 104133980001 | ||||
COKER, Michael John | Director | 11 Camden Close BR7 5PH Chislehurst Kent | British | Shipping Executive | 40691990001 | |||||
EVANS, Martin Leslie | Director | 59 Deyncourt Gardens RM14 1DQ Upminster Essex | British | Marine Consultant | 40512810001 | |||||
GERARD, Ludovic | Director | Cma Cgm S.A. 4 Quai D'Arenc Marseille 13002 France | France | French | None | 154490800001 | ||||
HALLIDAY, David Jonathan | Director | 17 Heathfield Road Holbrook IP9 2QB Ipswich | United Kingdom | British | Director | 56642020002 | ||||
HEIL, Volker Matthias | Director | 75 King William Street London EC4N 7BE | England | German | Director | 113503540001 | ||||
LECHEVIN, Veronique | Director | c/o Veronique Lechevin Quai D'Arenc 13002 Marseille 4 France | France | Belgian | Director | 236603710001 | ||||
PORTIER, Luc Pierre Jacques Adrien | Director | Quai D Arenc, 13235 Marseille Cedex 2 4 France | France | French | Studies Projects Development Director | 217945290001 | ||||
SCHAPIRO, Jean Yves Jacques Etienne | Director | c/o Cma Cgm S.A. Quai D'Arenc 13002 Marseille 4 Bouches Du Rhone France | France | French | Executive Vice President Finan | 102436190001 | ||||
VIET, Frederic Guenael | Director | c/o Cma Cgm S.A. Quai D'Arenc 13002 Marseille 4 Bouches Du Rhone France | France | French | Deputy Vp | 113826290001 |
Who are the persons with significant control of CMA SHIPS UK LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jacques Sadee | Apr 06, 2016 | Quai D'Arenc 13002 Marseille 4 France | Yes |
Nationality: French Country of Residence: France | |||
Natures of Control
| |||
Mr Farid Salem | Apr 06, 2016 | Quai D'Arenc 13002 Marseille 4 France | No |
Nationality: French Country of Residence: France | |||
Natures of Control
|
Does CMA SHIPS UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Managers' confirmation | Created On Nov 02, 2012 Delivered On Nov 14, 2012 | Satisfied | Amount secured All monies and all other monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest in and to the insurances. Insurances means all policies and contracts of insurance. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does CMA SHIPS UK LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0